Name: | HEALEY & BAKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1982 (43 years ago) |
Date of dissolution: | 26 Jul 2004 |
Entity Number: | 782450 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEALEY & BAKER INC., CONNECTICUT | 0158337 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SIR BRIAN GOSWELL | Chief Executive Officer | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-16 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-07-16 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040726000822 | 2004-07-26 | CERTIFICATE OF DISSOLUTION | 2004-07-26 |
990916000037 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
930930002722 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930322002017 | 1993-03-22 | BIENNIAL STATEMENT | 1992-07-01 |
A886725-6 | 1982-07-16 | CERTIFICATE OF INCORPORATION | 1982-07-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State